GLENELLY DEVELOPMENT TRUST LIMITED
OMAGH


Company number NI026031
Status Active
Incorporation Date 28 October 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11B MAIN STREET, PLUMBRIDGE, OMAGH, TYRONE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Memorandum and Articles of Association; Statement of company's objects; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GLENELLY DEVELOPMENT TRUST LIMITED are www.glenellydevelopmenttrust.co.uk, and www.glenelly-development-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Glenelly Development Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI026031. Glenelly Development Trust Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Glenelly Development Trust Limited is 11b Main Street Plumbridge Omagh Tyrone. . MORRIS, Brenda is a Secretary of the company. BRADLEY, Anne Veronica is a Director of the company. FARRINGTON, Elizabeth Rose is a Director of the company. MCCAULEY, Terence Andrew is a Director of the company. MCCULLAGH, Leo is a Director of the company. MCCULLAGH, Peter is a Director of the company. MCKELVEY, Ivan is a Director of the company. MCKELVEY, William Joseph is a Director of the company. MCNULTY, Patricia Anne is a Director of the company. MORRIS, Brenda is a Director of the company. MURPHY, Rose Mary Brigid is a Director of the company. PINKERTON, John is a Director of the company. WARD, Patrick Ignatius is a Director of the company. Secretary MC CULLAGH, Laurence Peter has been resigned. Director ARMSTRONG, Elizabeth Violet has been resigned. Director CONAGHAN, Michael has been resigned. Director MCCULLAGH, Laurence Peter has been resigned. Director MCCULLAGH, Sean has been resigned. Director MCGURK, Joseph has been resigned. Director NICHOLAS, Gerard has been resigned. Director O'KANE, Pearse has been resigned. Director REANEY, Derek William Charles has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MORRIS, Brenda
Appointed Date: 20 November 2011

Director
BRADLEY, Anne Veronica
Appointed Date: 09 January 2012
73 years old

Director
FARRINGTON, Elizabeth Rose
Appointed Date: 26 January 2016
69 years old

Director
MCCAULEY, Terence Andrew
Appointed Date: 11 October 2016
72 years old

Director
MCCULLAGH, Leo
Appointed Date: 28 October 1991
69 years old

Director
MCCULLAGH, Peter
Appointed Date: 28 October 1991
69 years old

Director
MCKELVEY, Ivan
Appointed Date: 28 October 1991
78 years old

Director
MCKELVEY, William Joseph
Appointed Date: 04 February 2015
67 years old

Director
MCNULTY, Patricia Anne
Appointed Date: 28 October 1991
59 years old

Director
MORRIS, Brenda
Appointed Date: 20 November 2011
54 years old

Director
MURPHY, Rose Mary Brigid
Appointed Date: 04 February 2015
61 years old

Director
PINKERTON, John
Appointed Date: 28 October 1991
59 years old

Director
WARD, Patrick Ignatius
Appointed Date: 04 February 2015
53 years old

Resigned Directors

Secretary
MC CULLAGH, Laurence Peter
Resigned: 20 November 2011
Appointed Date: 28 October 1991

Director
ARMSTRONG, Elizabeth Violet
Resigned: 04 February 2015
Appointed Date: 28 October 1991
79 years old

Director
CONAGHAN, Michael
Resigned: 04 February 2015
Appointed Date: 09 January 2012
58 years old

Director
MCCULLAGH, Laurence Peter
Resigned: 04 February 2015
Appointed Date: 28 October 1991
72 years old

Director
MCCULLAGH, Sean
Resigned: 04 February 2015
Appointed Date: 28 October 1991
65 years old

Director
MCGURK, Joseph
Resigned: 04 February 2015
Appointed Date: 28 October 1991
79 years old

Director
NICHOLAS, Gerard
Resigned: 20 May 2013
Appointed Date: 28 October 1991
88 years old

Director
O'KANE, Pearse
Resigned: 08 March 2013
Appointed Date: 28 October 1991
69 years old

Director
REANEY, Derek William Charles
Resigned: 26 January 2016
Appointed Date: 28 October 1991
61 years old

GLENELLY DEVELOPMENT TRUST LIMITED Events

07 Mar 2017
Memorandum and Articles of Association
20 Feb 2017
Statement of company's objects
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 10 November 2016 with no updates
06 Nov 2016
Confirmation statement made on 28 October 2016 with updates
...
... and 106 more events
28 Oct 1991
Decln complnce reg new co
28 Oct 1991
Memorandum
28 Oct 1991
Articles
28 Oct 1991
Pars re dirs/sit reg off

28 Oct 1991
Certificate of incorporation

GLENELLY DEVELOPMENT TRUST LIMITED Charges

10 March 2005
Mortgage or charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage.. The company's premises situate at 176…
29 November 1999
Mortgage or charge
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Department Of Northern Ireland
Description: Debenture registered lands lands and premises comprised in…
16 March 1993
Debenture
Delivered: 19 March 1993
Status: Outstanding
Persons entitled: Department of the Environment for Northern Ireland and the International Fund for Ireland
Description: Property formerly the ric barracks in the village of…